Search icon

HANK WILSON PRODUCTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANK WILSON PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506690
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003
Address: 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY BONSIGNORE Agent 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
ANTHONY J BONSIGNORE DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
TREVOR ST. JOHN Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
1103087
State:
CONNECTICUT

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-19 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-19 Address 200 PARK AVENUE SOUTH, 8TH FLO, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-12 2021-04-09 Address ALTMAN, GREENFIELD & SELVAGGI, 200 PARK AVE S, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-12 2021-04-09 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419003871 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210409060405 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190410060202 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170412006049 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150401006488 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10415.00
Total Face Value Of Loan:
10415.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10417.00
Total Face Value Of Loan:
10417.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,417
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,541.15
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $10,417
Jobs Reported:
1
Initial Approval Amount:
$10,415
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $10,414

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State